Skip to main content

Documents

Table data
Title File Category Date Sort ascending File Format
COVID-19 PUC 3-18-20 Order Granting Temporary Moratorium on Service Disconnections COVID-19 VT PUC 3-18-20 Order Granting Temporary Moratorium on Service Disconnections.pdf (312.3 KB) Document March 18, 2020 PDF
Commercial Building Energy Labeling WG 03_13_20_Meeting_Minutes Commercial Building Energy Labeling WG 03_13_20_Meeting_Minutes (183.49 KB) Meeting Minutes March 13, 2020 PDF
Res Blg Energy Labeling Working Group_3_12_20_Meeting Minutes approved Res Blg Energy Labeling Working Group_3_12_20_Meeting Minutes approved (183.87 KB) Meeting Minutes March 12, 2020 PDF
Telecommunications and Connectivity Advisory Board Meeting Agenda March 19, 2020 Telecommunications and Connectivity Advisory Board Meeting Agenda March 19, 2020 (92.01 KB) Document March 12, 2020 PDF
RFP for the third round of the PSD's Broadband Innovation Grant RFP for the third round of the PSD's Broadband Innovation Grant (255.8 KB) RFP March 9, 2020 PDF
Sample Broadband Survey Windham County Broadband Survey (sample template) (56.39 KB) March 6, 2020 Word Document
Sample Resolution Approving the Creation of a Communications Union District ResolutionApprovingtheFormationofCUD.pdf (611.46 KB) March 6, 2020 PDF
Telecommunications and Connectivity Advisory Board Meeting Minutes February 20, 2020 Telecommunications and Connectivity Advisory Board Meeting Minutes February 20, 2020 (131.81 KB) Meeting Minutes February 21, 2020 PDF
2020 State Telecommunications Plan RFP 2020 State Telecommunications Plan RFP (550.65 KB) RFP February 14, 2020 PDF
Telecommunications Plan RFP- Answers to Vendor Questions Telecommunications Plan RFP- Answers to Vendor Questions (116.94 KB) February 14, 2020 PDF